Search icon

CORBER, INC. - Florida Company Profile

Company Details

Entity Name: CORBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORBER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 1997 (28 years ago)
Date of dissolution: 29 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2012 (12 years ago)
Document Number: P97000034681
FEI/EIN Number 650768319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY CORDELL President 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL, 34953
BERRY CORDELL Agent 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-01-10 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-10 221 SW AMESBURY AVE, PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-29
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-08
REINSTATEMENT 2009-01-10
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State